UKBizDB.co.uk

119 EDIN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 119 Edin Ltd.. The company was founded 19 years ago and was given the registration number SC269464. The firm's registered office is in EDINBURGH. You can find them at 46 Pilton Place, , Edinburgh, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:119 EDIN LTD.
Company Number:SC269464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:46 Pilton Place, Edinburgh, EH5 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Pilton Place, Edinburgh, Scotland, EH5 2EX

Director13 January 2020Active
3551/123, Liscie Udolie, Bratislava, Slovakia, 84105

Director13 January 2020Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Secretary10 July 2007Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Secretary17 June 2004Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Secretary08 August 2005Active
21 Oxgangs Green, Edinburgh, EH13 9JG

Secretary14 January 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 June 2004Active
9 Clerwood Gardens, Edinburgh, EH12 8PT

Director17 June 2004Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Director08 August 2005Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Director17 June 2004Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Director08 August 2005Active
48 Limebank Park, East Calder, Livingston, EH53 0QU

Director08 August 2005Active
21 Oxgangs Green, Edinburgh, EH13 9JG

Director14 January 2008Active
21, Oxgangs Green, Edinburgh, EH13 9JG

Director14 January 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 June 2004Active

People with Significant Control

Marek Mitosinka
Notified on:25 April 2020
Status:Active
Date of birth:May 1979
Nationality:Slovak
Address:46, Pilton Place, Edinburgh, EH5 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Sweeney
Notified on:31 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:21, Oxgangs Green, Edinburgh, Scotland, EH13 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.